UKBizDB.co.uk

CENTRAL GLASS AND WINDOWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Glass And Windows Limited. The company was founded 13 years ago and was given the registration number 07459840. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:CENTRAL GLASS AND WINDOWS LIMITED
Company Number:07459840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle Under Lyme, Staffordshire, England, ST5 0EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director31 October 2014Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director03 December 2010Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director31 October 2014Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director31 October 2014Active

People with Significant Control

Mr Dean Roy Simpson
Notified on:30 June 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control
Mr Gareth Dunn
Notified on:30 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control
Mr David William Dunn
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control
Mr Adrian Geoffrey Mellor
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.